- Company Overview for MRC DECADES LIMITED (09047838)
- Filing history for MRC DECADES LIMITED (09047838)
- People for MRC DECADES LIMITED (09047838)
- More for MRC DECADES LIMITED (09047838)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2016 | AD01 | Registered office address changed from 66 North Boundary Road Brixham Devon TQ5 8LA to Castle Chambers 147 Union Street Torquay TQ1 4BT on 9 May 2016 | |
20 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Feb 2016 | TM01 | Termination of appointment of Andrew John Hoyle as a director on 7 December 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | AD01 | Registered office address changed from 66 North Boundary Road Brixham Devon TQ5 8LA England to 66 North Boundary Road Brixham Devon TQ5 8LA on 25 June 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from 5200 Quickstore Business Centre Barton Hill Road Torquay Devon TQ2 8JH England to 66 North Boundary Road Brixham Devon TQ5 8LA on 25 June 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from 107a Teignmouth Road Torquay Devon TQ1 4HA England to 5200 Quickstore Business Centre Barton Hill Road Torquay Devon TQ2 8JH on 16 February 2015 | |
20 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-20
|